About

Registered Number: 03107819
Date of Incorporation: 28/09/1995 (28 years and 8 months ago)
Company Status: Active
Registered Address: Units 4 - 9 Havenbury Industrial Estate, Station Road, Dorking, Surrey, RH4 1ES,

 

Having been setup in 1995, Specialist Group International Ltd has its registered office in Dorking in Surrey, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABEL, Natasha Louise 31 March 2018 - 1
FAULDING, Adele Clare 31 March 2018 - 1
BUTTERFIELD, John 01 June 2002 01 August 2003 1
DEAKIN, Richard Simon 01 June 1997 10 February 1999 1
Secretary Name Appointed Resigned Total Appointments
ABEL, Natasha Louise 15 March 2017 - 1
FAULDING, Nora 28 September 1995 15 March 2017 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 05 May 2020
AA - Annual Accounts 26 May 2019
AP01 - Appointment of director 20 May 2019
AP01 - Appointment of director 20 May 2019
AD01 - Change of registered office address 20 May 2019
CS01 - N/A 29 April 2019
PSC01 - N/A 29 April 2019
CS01 - N/A 25 April 2019
SH01 - Return of Allotment of shares 25 April 2019
CH03 - Change of particulars for secretary 17 January 2019
CS01 - N/A 26 September 2018
AA - Annual Accounts 28 June 2018
MR04 - N/A 23 February 2018
MR01 - N/A 05 December 2017
MR01 - N/A 24 November 2017
MR01 - N/A 23 November 2017
CS01 - N/A 29 September 2017
PSC01 - N/A 29 September 2017
AA - Annual Accounts 29 June 2017
MR04 - N/A 29 March 2017
MR01 - N/A 17 March 2017
AP03 - Appointment of secretary 15 March 2017
TM02 - Termination of appointment of secretary 15 March 2017
MR04 - N/A 15 March 2017
MR01 - N/A 05 December 2016
CS01 - N/A 29 September 2016
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 06 July 2015
AD01 - Change of registered office address 09 June 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 12 August 2014
MR04 - N/A 06 October 2013
MR04 - N/A 06 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
MR04 - N/A 03 October 2013
AR01 - Annual Return 25 September 2013
AA - Annual Accounts 18 June 2013
AD01 - Change of registered office address 22 May 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 20 February 2012
MG01 - Particulars of a mortgage or charge 30 September 2011
AR01 - Annual Return 29 September 2011
CH01 - Change of particulars for director 29 September 2011
AA - Annual Accounts 23 June 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 20 November 2009
AA - Annual Accounts 30 July 2009
363a - Annual Return 03 October 2008
395 - Particulars of a mortgage or charge 29 May 2008
AA - Annual Accounts 23 May 2008
395 - Particulars of a mortgage or charge 09 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
395 - Particulars of a mortgage or charge 02 May 2008
363s - Annual Return 19 October 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 24 October 2006
AA - Annual Accounts 25 September 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
288c - Notice of change of directors or secretaries or in their particulars 17 March 2006
363s - Annual Return 27 October 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 18 October 2004
AA - Annual Accounts 03 June 2004
395 - Particulars of a mortgage or charge 24 February 2004
395 - Particulars of a mortgage or charge 24 February 2004
395 - Particulars of a mortgage or charge 24 February 2004
395 - Particulars of a mortgage or charge 24 February 2004
363s - Annual Return 17 October 2003
395 - Particulars of a mortgage or charge 21 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
AA - Annual Accounts 09 July 2003
363s - Annual Return 23 October 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
AA - Annual Accounts 05 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 01 October 2001
395 - Particulars of a mortgage or charge 27 September 2001
395 - Particulars of a mortgage or charge 27 September 2001
395 - Particulars of a mortgage or charge 27 September 2001
287 - Change in situation or address of Registered Office 17 July 2001
395 - Particulars of a mortgage or charge 04 April 2001
395 - Particulars of a mortgage or charge 15 December 2000
363s - Annual Return 19 September 2000
AA - Annual Accounts 30 June 2000
RESOLUTIONS - N/A 05 January 2000
MEM/ARTS - N/A 05 January 2000
363s - Annual Return 16 November 1999
395 - Particulars of a mortgage or charge 22 September 1999
287 - Change in situation or address of Registered Office 04 August 1999
325 - Location of register of directors' interests in shares etc 23 July 1999
AA - Annual Accounts 08 June 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
353 - Register of members 29 December 1998
CERTNM - Change of name certificate 01 October 1998
363s - Annual Return 24 September 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 19 November 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 04 August 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 22 October 1996
288c - Notice of change of directors or secretaries or in their particulars 22 October 1996
288c - Notice of change of directors or secretaries or in their particulars 22 October 1996
287 - Change in situation or address of Registered Office 15 October 1996
288 - N/A 10 October 1995
288 - N/A 10 October 1995
287 - Change in situation or address of Registered Office 10 October 1995
288 - N/A 10 October 1995
288 - N/A 10 October 1995
NEWINC - New incorporation documents 28 September 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2017 Outstanding

N/A

A registered charge 20 November 2017 Outstanding

N/A

A registered charge 20 November 2017 Outstanding

N/A

A registered charge 03 March 2017 Fully Satisfied

N/A

A registered charge 30 November 2016 Outstanding

N/A

Aircraft mortgage 23 September 2011 Fully Satisfied

N/A

Marine mortgage 27 May 2008 Fully Satisfied

N/A

Legal charge 29 April 2008 Fully Satisfied

N/A

Debenture 29 April 2008 Fully Satisfied

N/A

Legal charge 18 February 2004 Fully Satisfied

N/A

Mortgage 16 February 2004 Fully Satisfied

N/A

Legal charge 16 February 2004 Fully Satisfied

N/A

Legal charge 16 February 2004 Fully Satisfied

N/A

Debenture 07 August 2003 Fully Satisfied

N/A

Legal mortgage 17 September 2001 Fully Satisfied

N/A

Legal mortgage 17 September 2001 Fully Satisfied

N/A

Legal mortgage 17 September 2001 Fully Satisfied

N/A

Legal mortgage 29 March 2001 Fully Satisfied

N/A

Mortgage debenture 04 December 2000 Fully Satisfied

N/A

Deed of mortgage 02 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.